Liquidation
Company Information for MAYNE DEVELOPMENTS LIMITED
C/O BDO LINDSAY HOUSE, 10 CALLENDER STREET, BELFAST, CO ANTRIM, BT1 5BN,
|
Company Registration Number
NI047307
Private Limited Company
Liquidation |
Company Name | |
---|---|
MAYNE DEVELOPMENTS LIMITED | |
Legal Registered Office | |
C/O BDO LINDSAY HOUSE 10 CALLENDER STREET BELFAST CO ANTRIM BT1 5BN Other companies in BT1 | |
Company Number | NI047307 | |
---|---|---|
Company ID Number | NI047307 | |
Date formed | 2003-07-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2008 | |
Account next due | 31/07/2010 | |
Latest return | 24/07/2009 | |
Return next due | 21/08/2010 | |
Type of accounts | MEDIUM | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-04 15:59:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MAYNE DEVELOPMENTS IRELAND LIMITED | 24/26 CITY QUAY DUBLIN 2 DUBLIN, DUBLIN, D02NY19, IRELAND D02NY19 | Normal(Liquidation) | Company formed on the 2005-03-30 |
Officer | Role | Date Appointed |
---|---|---|
STEVEN TEMPLE |
||
GAVIN JOHN LOGAN |
||
STEVEN TEMPLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM JOSEPH HARRISON |
Director | ||
DOROTHY MAY KANE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUE BUILD INSULATION LTD | Director | 2018-07-27 | CURRENT | 2011-07-15 | Active | |
CASTLE BAY RESIDENTIAL & HOLIDAY PARK LTD | Director | 2007-08-16 | CURRENT | 2007-03-23 | Dissolved 2017-03-08 | |
OLYMPUS DEVELOPMENTS AND INVESTMENTS LIMITED | Director | 2006-01-10 | CURRENT | 2005-09-08 | Dissolved 2017-08-16 | |
GRANTLY DEVELOPMENTS (PARKHEAD) LIMITED | Director | 2005-03-21 | CURRENT | 2005-03-21 | Dissolved 2014-03-28 | |
BONNER PROPERTIES LIMITED | Director | 2005-02-10 | CURRENT | 2004-09-22 | Active - Proposal to Strike off | |
GRANTLY DEVELOPMENTS (LESMAHAGOW) LIMITED | Director | 2004-09-13 | CURRENT | 2004-09-13 | Dissolved 2014-09-19 |
Date | Document Type | Document Description |
---|---|---|
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 25/05/2018 | |
4.73(NI) | CREDITOR'S RETURN OF FINAL MEETING | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/05/2017 | |
2.34B(NI) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/11/2016 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/05/2016 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/11/2015 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/11/2015 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/05/2015 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/11/2014 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/05/2014 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/11/2013 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/05/2013 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/11/2012 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/05/2012 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/11/2011 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/05/2011 | |
2.17B(NI) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 100 UNIVERSITY STREET BELFAST BT7 1HE | |
2.12B(NI) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08 | |
371S(NI) | 24/07/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/07 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD | |
371S(NI) | 24/07/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/06 ANNUAL ACCTS | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
371S(NI) | 24/07/07 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/10/05 ANNUAL ACCTS | |
402R(NI) | 0000 | |
402R(NI) | 0000 | |
371S(NI) | 24/07/06 ANNUAL RETURN SHUTTLE | |
402R(NI) | 0000 | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
402(NI) | PARS RE MORTAGE | |
402R(NI) | 0000 | |
402(NI) | PARS RE MORTAGE | |
295(NI) | CHANGE IN SIT REG ADD | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402R(NI) | 0000 | |
371S(NI) | 24/07/05 ANNUAL RETURN SHUTTLE | |
233(NI) | CHANGE OF ARD | |
AC(NI) | 31/07/04 ANNUAL ACCTS | |
371S(NI) | 24/07/04 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
133(NI) | NOT OF INCR IN NOM CAP | |
296(NI) | CHANGE OF DIRS/SEC | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
296(NI) | CHANGE OF DIRS/SEC | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
MEM(NI) | MEMORANDUM | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
ARTS(NI) | ARTICLES | |
G21(NI) | PARS RE DIRS/SIT REG OFF |
Final Meetings | 2018-04-27 |
Notice of Dividends | 2018-01-19 |
Notices to Creditors | 2017-06-02 |
Appointment of Liquidators | 2017-06-02 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 10 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SOLICITORS LETTER OF UNDERTAKING | Outstanding | NORTHERN BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC | |
SOLICITORS LETTER OF UNDERTAKING | Outstanding | NORTHERN BANK LIMITED | |
STANDARD SECURITY | Outstanding | NORTHERN BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
The top companies supplying to UK government with the same SIC code (None Supplied) as MAYNE DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MAYNE DEVELOPMENTS LIMITED | Event Date | 2017-06-02 |
I HEREBY GIVE NOTICE that I, Michael Jennings and Brian Murphy , Licensed Insolvency Practitioners of BDO , Lindsay House, 10 Callender Street, Belfast, BT1 5BN were appointed Joint Liquidators of the above named company on 25 May 2017. All debts and claims should be sent to me at my address above. All creditors who have not already done so are invited to prove their debts in writing to me. No further public advertisement of invitation to prove debts will be given. Michael Jennings FCA : Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MAYNE DEVELOPMENTS LIMITED | Event Date | 2017-05-25 |
Liquidator's name and address: Michael Jennings and Brian Murphy both of BDO , Lindsay House, 10 Callender Street, Belfast BT1 5BN : | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | MAYNE DEVELOPMENTS LIMITED | Event Date | 1970-01-01 |
In the High Court of Justice in Northern Ireland case number 7223 A first and final dividend is intended to be declared in the above matter. All creditors who have not already done so are invited to prove their debts, writing to me for a claim form at BDO , Lindsay House, 10 Callender Street, Belfast, BT1 5BN . Any creditor who does not submit a claim by Tuesday 13th February 2018 will be excluded from this dividend, which is to be declared within two months from the date for proving. No further public advertisement of invitation to prove will be given. Michael Jennings FCA, Joint Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | MAYNE DEVELOPMENTS LIMITED | Event Date | 1970-01-01 |
Notice is hereby given, pursuant to Article 92 of the Insolvency (NI) Order 1989, that a final general meeting of the members of the above named company will be held at BDO, Lindsay House, 10 Callender Street, Belfast BT1 5BN on Friday 25 May 2018 at 10:30 am, to be followed at 11:00 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Article 147 of the Insolvency (NI) Order 1989. Brian Murphy FCA, Joint Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |